Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
S N T Property Limited
S N T Property Limited is a dissolved company incorporated on 27 November 1972 with the registered office located in Bristol, Gloucestershire. S N T Property Limited was registered 52 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2020
(4 years ago)
Was
47 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01083769
Private limited company
Age
52 years
Incorporated
27 November 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about S N T Property Limited
Contact
Address
C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park
, Tower Lane, Warmley
Bristol
BS30 8XT
United Kingdom
Same address for the past
9 years
Companies in BS30 8XT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Richard George Counsell
Director • PSC • Managing Director • British • Lives in England • Born in Mar 1943
Tanya Louise Marriott
Director • Accountant • British • Lives in England • Born in Jun 1976
Nadine Clare Johnson
Director • Beauty Therapist • British • Lives in UK • Born in Dec 1978
Shirley Audrey Evans
Director • British • Lives in UK • Born in Aug 1950
Simone Fleur Williams
Director • Hairdresser • British • Lives in England • Born in Jul 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tonic Hair & Beauty House Limited
Nadine Clare Johnson and Simone Fleur Williams are mutual people.
Active
Solelution Limited
Tanya Louise Marriott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period
31 Dec
⟶
31 Oct 2017
Traded for
10 months
Cash in Bank
£821
Decreased by £4.72K (-85%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£8.13K
Decreased by £189.97K (-96%)
Total Liabilities
-£268.04K
Decreased by £247.31K (-48%)
Net Assets
-£259.91K
Increased by £57.34K (-18%)
Debt Ratio (%)
3295%
Increased by 3035.21% (+1167%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 11 Feb 2020
Application To Strike Off
5 Years Ago on 29 Jan 2020
Accounting Period Shortened
5 Years Ago on 25 Oct 2019
Accounting Period Shortened
6 Years Ago on 31 Jul 2019
Confirmation Submitted
6 Years Ago on 19 Jul 2019
Full Accounts Submitted
6 Years Ago on 28 Dec 2018
Accounting Period Shortened
6 Years Ago on 28 Sep 2018
Confirmation Submitted
7 Years Ago on 7 Jul 2018
Joyce Evelyn Counsell (PSC) Resigned
7 Years Ago on 1 Feb 2018
Get Alerts
Get Credit Report
Discover S N T Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 11 Feb 2020
Application to strike the company off the register
Submitted on 29 Jan 2020
Previous accounting period shortened from 30 October 2018 to 29 October 2018
Submitted on 25 Oct 2019
Previous accounting period shortened from 31 October 2018 to 30 October 2018
Submitted on 31 Jul 2019
Confirmation statement made on 28 May 2019 with updates
Submitted on 19 Jul 2019
Total exemption full accounts made up to 31 October 2017
Submitted on 28 Dec 2018
Previous accounting period shortened from 30 December 2017 to 31 October 2017
Submitted on 28 Sep 2018
Confirmation statement made on 28 May 2018 with updates
Submitted on 7 Jul 2018
Cessation of Joyce Evelyn Counsell as a person with significant control on 1 February 2018
Submitted on 7 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs